Background WavePink WaveYellow Wave

FOSTERING SOLUTIONS LIMITED (04006225)

FOSTERING SOLUTIONS LIMITED (04006225) is an active UK company. incorporated on 1 June 2000. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOSTERING SOLUTIONS LIMITED has been registered for 25 years.

Company Number
04006225
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTERING SOLUTIONS LIMITED

FOSTERING SOLUTIONS LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOSTERING SOLUTIONS LIMITED was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04006225

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX
From: 12 January 2011To: 15 November 2020
Burnden House Viking Street Bolton Lancashire BL3 2RR
From: 1 June 2000To: 12 January 2011
Timeline

42 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 10
Funding Round
Aug 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Sept 13
Loan Cleared
Jun 14
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Satisfy Charge Full
21 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Resolution
16 August 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 August 2011
SH10Notice of Particulars of Variation
Legacy
16 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Medium
25 May 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Statement Of Companys Objects
3 February 2010
CC04CC04
Resolution
3 February 2010
RESOLUTIONSResolutions
Legacy
23 January 2010
MG01MG01
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Resolution
22 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 July 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Auditors Resignation Company
22 February 2006
AUDAUD
Legacy
22 February 2006
155(6)b155(6)b
Legacy
22 February 2006
155(6)a155(6)a
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
287Change of Registered Office
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
88(2)R88(2)R
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation